Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIGHT & ENERGY DESIGN LTD
Company Information for

LIGHT & ENERGY DESIGN LTD

UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, FK3 8WX,
Company Registration Number
SC246507
Private Limited Company
Active

Company Overview

About Light & Energy Design Ltd
LIGHT & ENERGY DESIGN LTD was founded on 2003-03-26 and has its registered office in Grangemouth. The organisation's status is listed as "Active". Light & Energy Design Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIGHT & ENERGY DESIGN LTD
 
Legal Registered Office
UNIT 4B GATEWAY BUSINESS PARK
BEANCROSS ROAD
GRANGEMOUTH
FK3 8WX
Other companies in IV15
 
Previous Names
ZANCAN LIMITED30/08/2011
Filing Information
Company Number SC246507
Company ID Number SC246507
Date formed 2003-03-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHT & ENERGY DESIGN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHT & ENERGY DESIGN LTD
The following companies were found which have the same name as LIGHT & ENERGY DESIGN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHT & ENERGY DESIGN, INC. 23322 TORRE CIRCLE BOCA RATON FL 33433 Inactive Company formed on the 2001-10-22

Company Officers of LIGHT & ENERGY DESIGN LTD

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
ALAN FREELAND
Director 2015-03-11
STEVEN MCLEAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2015-03-11 2018-05-25
DAVID WYNESS NAPIER
Director 2015-03-11 2017-10-01
GORDON WILLIAM CARSWELL
Company Secretary 2003-04-25 2015-03-11
GORDON WILLIAM CARSWELL
Director 2003-04-25 2015-03-11
DONALD RODERICK MACLEAN
Director 2003-04-25 2015-03-11
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2003-03-26 2003-04-25
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2003-03-26 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ALAN FREELAND CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
ALAN FREELAND WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
STEVEN MCLEAN CONEMSCO LIMITED Director 2017-12-12 CURRENT 1972-11-30 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
STEVEN MCLEAN OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-31CH01Director's details changed for Mr Roger David Habberfield on 2021-03-31
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 20-22 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland
2020-11-03PSC02Notification of Street Lighting Supplies & Co Ltd. as a person with significant control on 2020-10-30
2020-11-03AA01Previous accounting period shortened from 31/12/20 TO 30/10/20
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREELAND
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom
2020-11-03PSC07CESSATION OF MACLEAN ELECTRICAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03AP01DIRECTOR APPOINTED MR ROGER DAVID HABBERFIELD
2020-11-03TM02Termination of appointment of Alan Freeland on 2020-10-30
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT United Kingdom
2018-03-22PSC05Change of details for Maclean Electrical Group Limited as a person with significant control on 2018-03-22
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14PSC05Change of details for John Maclean and Sons Electrical (Dingwall) Limited as a person with significant control on 2017-12-14
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-14AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM C/O Dnow Badentoy Avenue, Badentoy Park Portlethen Aberdeenshire Scotland AB12 4YB Scotland
2015-08-20RP04
2015-08-20ANNOTATIONClarification
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM Badentoy Avenue Badentoy Park Portlethen Aberdeen AB12 4YB
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-22CH01Director's details changed for Alan Freeland on 2015-03-25
2015-03-30AP03Appointment of Ethel Victoria Speirs as company secretary on 2015-03-11
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM C/O MACLEAN ELECTRICAL 8 FODDERTY WAY DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XB
2015-03-19AP01DIRECTOR APPOINTED ALAN FREELAND
2015-03-19AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CARSWELL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEAN
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY GORDON CARSWELL
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0126/03/14 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0126/03/13 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0126/03/12 FULL LIST
2011-08-30RES15CHANGE OF NAME 30/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED ZANCAN LIMITED CERTIFICATE ISSUED ON 30/08/11
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-10AR0126/03/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-06AR0126/03/10 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 8 FODDERTY WAY DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XB
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-04-07190LOCATION OF DEBENTURE REGISTER
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED BONNINGTON BOND,2 ANDERSON PLACE EDINBURGH EH6 5NP
2003-05-06288bDIRECTOR RESIGNED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIGHT & ENERGY DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHT & ENERGY DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHT & ENERGY DESIGN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHT & ENERGY DESIGN LTD

Intangible Assets
Patents
We have not found any records of LIGHT & ENERGY DESIGN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHT & ENERGY DESIGN LTD
Trademarks
We have not found any records of LIGHT & ENERGY DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHT & ENERGY DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIGHT & ENERGY DESIGN LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LIGHT & ENERGY DESIGN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHT & ENERGY DESIGN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHT & ENERGY DESIGN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.